SENTRUM SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 05922736
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address LEVEL 7, 40 GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP; Director's details changed for Ms Jeannie Lee on 20 January 2017; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of SENTRUM SERVICES LIMITED are www.sentrumservices.co.uk, and www.sentrum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sentrum Services Limited is a Private Limited Company. The company registration number is 05922736. Sentrum Services Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Sentrum Services Limited is Level 7 40 Gracechurch Street London Ec3v 0bt. . INTERTRUST (UK) LIMITED is a Secretary of the company. COUPLAND, Robert Andrew is a Director of the company. LEE, Jeannie is a Director of the company. Secretary BRIDGE HOUSE SECRETARIES LIMITED has been resigned. Secretary INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director GEOGHEGAN, Bernard has been resigned. Director GLENNANE, David has been resigned. Director MCNALLY, Simon John has been resigned. Director MCNALLY, Simon John has been resigned. Director MCNALLY, Simon John has been resigned. Director MILLS, Joshua Ananda has been resigned. Director RUHAN, Andrew Joseph has been resigned. Director SCOTT, Stehpen Derrick has been resigned. Director SODZAWICZNY, Franek Jan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
COUPLAND, Robert Andrew
Appointed Date: 23 December 2016
55 years old

Director
LEE, Jeannie
Appointed Date: 29 February 2016
49 years old

Resigned Directors

Secretary
BRIDGE HOUSE SECRETARIES LIMITED
Resigned: 11 July 2012
Appointed Date: 01 September 2006

Secretary
INTERTRUST CORPORATE SERVICES (DUBLIN) LIMITED
Resigned: 06 December 2012
Appointed Date: 11 July 2012

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 06 December 2012

Director
GEOGHEGAN, Bernard
Resigned: 05 November 2015
Appointed Date: 12 May 2014
63 years old

Director
GLENNANE, David
Resigned: 23 December 2016
Appointed Date: 11 July 2012
49 years old

Director
MCNALLY, Simon John
Resigned: 09 December 2011
Appointed Date: 28 August 2009
53 years old

Director
MCNALLY, Simon John
Resigned: 15 October 2008
Appointed Date: 01 May 2008
53 years old

Director
MCNALLY, Simon John
Resigned: 20 November 2007
Appointed Date: 01 September 2006
53 years old

Director
MILLS, Joshua Ananda
Resigned: 29 February 2016
Appointed Date: 11 July 2012
54 years old

Director
RUHAN, Andrew Joseph
Resigned: 11 July 2012
Appointed Date: 12 September 2006
63 years old

Director
SCOTT, Stehpen Derrick
Resigned: 11 July 2012
Appointed Date: 18 May 2011
63 years old

Director
SODZAWICZNY, Franek Jan
Resigned: 11 July 2012
Appointed Date: 15 March 2007
65 years old

Persons With Significant Control

Digital Realty Trust, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENTRUM SERVICES LIMITED Events

26 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP
25 Jan 2017
Director's details changed for Ms Jeannie Lee on 20 January 2017
25 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
06 Jan 2017
Appointment of Mr Robert Andrew Coupland as a director on 23 December 2016
06 Jan 2017
Termination of appointment of David Glennane as a director on 23 December 2016
...
... and 96 more events
21 Mar 2007
Accounting reference date extended from 30/09/07 to 31/12/07
25 Jan 2007
Particulars of mortgage/charge
08 Nov 2006
Secretary's particulars changed
26 Sep 2006
New director appointed
01 Sep 2006
Incorporation

SENTRUM SERVICES LIMITED Charges

12 December 2011
Debenture
Delivered: 21 December 2011
Status: Satisfied on 17 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2011
Rent deposit deed
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Bdo LLP
Description: The tenant's interest in all monies standing to the credit…
3 March 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 17 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 2009
Supplemental deed
Delivered: 24 April 2009
Status: Satisfied on 17 July 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: The additional charged contracts, the contract proceeds and…
20 February 2009
Amended and restated debenture
Delivered: 4 March 2009
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2009
Deed of charge over account balances
Delivered: 26 February 2009
Status: Satisfied on 17 July 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All its rights, title and interest in and to the account…
20 February 2009
Assignment and charge of contracts relating to services agreements
Delivered: 26 February 2009
Status: Satisfied on 17 July 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All its rights, title and interest in the charged…
16 May 2008
Deed of amendment and variation
Delivered: 3 June 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: The parties amend and restate the watford facility…
11 April 2008
Supplemental assignment
Delivered: 16 April 2008
Status: Satisfied on 17 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC, in Its Capacity as Security Trustee for the Finance Parties (The Security Trustee)
Description: Its interest in each new assigned agreement, being a…
29 January 2008
Fourth deed of variation
Delivered: 13 February 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over the watford property, all shares of ssl…
29 January 2008
Third deed of variation
Delivered: 12 February 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over the watford property, all shares of ssl…
29 January 2008
Third deed of variation
Delivered: 12 February 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed charge over the croydon property, all shares of ssl…
21 December 2007
Second deed of variation
Delivered: 9 January 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: All obligations and credit facilities of £59,750,000 to sl;…
21 December 2007
Second deed of variation
Delivered: 9 January 2008
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: All obligations and credit facilities of £59,750,000 to sl;…
18 December 2007
Security assignment
Delivered: 21 December 2007
Status: Satisfied on 17 July 2012
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Interest in each assigned agreement and all assigned…
14 March 2007
Debenture
Delivered: 3 April 2007
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
14 March 2007
Debenture (variation)
Delivered: 4 April 2007
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: By the original debenture the chargors granted security…
8 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 17 July 2012
Persons entitled: Investec Bank (UK) Limited
Description: The l/h property at unit b prologis park beddington lane…